Shortcuts

Refinance Services Limited

Type: NZ Limited Company (Ltd)
9429039007070
NZBN
541006
Company Number
Registered
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Physical address used since 09 Mar 2012
22 Picton Street
Howick
Auckland 2014
New Zealand
Registered & service address used since 05 Jul 2023

Refinance Services Limited, a registered company, was registered on 11 Mar 1992. 9429039007070 is the NZ business identifier it was issued. This company has been run by 4 directors: Adrienne Letitia Teape - an active director whose contract began on 26 Jun 1993,
David Haddo Reynolds Teape - an inactive director whose contract began on 26 Jun 1993 and was terminated on 27 Jun 2011,
Terrence John Cuthbert - an inactive director whose contract began on 11 Mar 1992 and was terminated on 26 Jun 1993,
Terina Huia Rakete - an inactive director whose contract began on 11 Mar 1992 and was terminated on 26 Jun 1993.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 22 Picton Street, Howick, Auckland, 2014 (registered address),
22 Picton Street, Howick, Auckland, 2014 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (physical address).
Refinance Services Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address up to 05 Jul 2023.
Other names for the company, as we identified at BizDb, included: from 11 Mar 1992 to 26 Mar 1998 they were called Haran Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & service address used from 09 Mar 2012 to 05 Jul 2023

Address #2: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland 1140 New Zealand

Registered address used from 19 Feb 2009 to 09 Mar 2012

Address #3: Bkr Walker Wayland, 53 Fort Street, Auckland City, New Zealand

Registered address used from 23 Jun 2006 to 19 Feb 2009

Address #4: Bkr Walker Wayland, 53 Fort Street, Auckland City New Zealand

Physical address used from 23 Jun 2006 to 09 Mar 2012

Address #5: Whaley Harris Durney, Chartered, Accountants, 1st Floor, Westpac Bldg, 217 Great South Rd Greenlane,auckland

Registered & physical address used from 04 Nov 2004 to 23 Jun 2006

Address #6: Westpac Building, 217 Great South Road, Greenlane

Registered address used from 06 Jul 2000 to 04 Nov 2004

Address #7: C/- Whaley & Harris, Westpac Building, 217 Great South Rd, Greenlane, Auckland

Physical address used from 26 Jun 2000 to 04 Nov 2004

Address #8: 26 Mays Street, Devonport, Auckland 1309

Physical address used from 26 Jun 2000 to 26 Jun 2000

Address #9: 26 Mays Street, Devonport, Auckland 9

Registered address used from 07 Apr 2000 to 06 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Teape, David Haddo Reynolds Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Teape, Adrienne Letitia Cockle Bay
Auckland
2014
New Zealand
Directors

Adrienne Letitia Teape - Director

Appointment date: 26 Jun 1993

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 16 Sep 2015


David Haddo Reynolds Teape - Director (Inactive)

Appointment date: 26 Jun 1993

Termination date: 27 Jun 2011

Address: Panmure, Auckland, 1072 New Zealand

Address used since 27 May 2010


Terrence John Cuthbert - Director (Inactive)

Appointment date: 11 Mar 1992

Termination date: 26 Jun 1993

Address: East Tamaki,

Address used since 11 Mar 1992


Terina Huia Rakete - Director (Inactive)

Appointment date: 11 Mar 1992

Termination date: 26 Jun 1993

Address: East Tamaki,

Address used since 11 Mar 1992

Nearby companies